ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FFS INK (2023) Limited

FFS INK (2023) Limited is an active company incorporated on 29 October 2018 with the registered office located in Leicester, Leicestershire. FFS INK (2023) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11648423
Private limited company
Age
6 years
Incorporated 29 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Old Mill
Soar Lane
Leicester
LE3 5DE
England
Address changed on 28 Apr 2023 (2 years 4 months ago)
Previous address was The Old Mill Soar Lane Leicester LE3 5DE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jun 1978
Director • British • Lives in Switzerland • Born in Feb 1966
Mr Patrick James Stead
PSC • British • Lives in England • Born in Feb 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FFS (2023) Limited
Patrick James Stead is a mutual person.
Active
Zoso Limited
Patrick James Stead is a mutual person.
Active
FFS Group (2023) Limited
Patrick James Stead is a mutual person.
Active
FFS Group Holdings (2023) Limited
Patrick James Stead is a mutual person.
Active
Tyke London Limited
Patrick James Stead is a mutual person.
Active
Zoso Investments Limited
Patrick James Stead is a mutual person.
Dissolved
Papa Sierra Aviation Ltd
Patrick James Stead is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£41.79K
Decreased by £206.64K (-83%)
Total Liabilities
-£200
Decreased by £134.24K (-100%)
Net Assets
£41.59K
Decreased by £72.4K (-64%)
Debt Ratio (%)
0%
Decreased by 53.64% (-99%)
Latest Activity
Micro Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
8 Months Ago on 30 Dec 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Registered Address Changed
2 Years 4 Months Ago on 28 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 28 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 29 Mar 2023
Mr Patrick James Stead Appointed
2 Years 5 Months Ago on 16 Mar 2023
Mr Patrick James Stead (PSC) Details Changed
2 Years 10 Months Ago on 16 Oct 2022
Mr Andrew Anthony Clarke (PSC) Details Changed
2 Years 11 Months Ago on 14 Oct 2022
Get Credit Report
Discover FFS INK (2023) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 16 October 2024 with no updates
Submitted on 30 Dec 2024
Micro company accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 16 October 2023 with no updates
Submitted on 16 Oct 2023
Certificate of change of name
Submitted on 2 May 2023
Registered office address changed from The Old Mill Soar Lane Leicester LE3 5DE England to The Old Mill Soar Lane Leicester LE3 5DE on 28 April 2023
Submitted on 28 Apr 2023
Registered office address changed from Concept House 6 Mcnicol Drive London NW10 7AW England to The Old Mill Soar Lane Leicester LE3 5DE on 28 April 2023
Submitted on 28 Apr 2023
Confirmation statement made on 16 October 2022 with updates
Submitted on 29 Mar 2023
Appointment of Mr Patrick James Stead as a director on 16 March 2023
Submitted on 29 Mar 2023
Change of details for Mr Andrew Anthony Clarke as a person with significant control on 14 October 2022
Submitted on 29 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year